UKBizDB.co.uk

WITHAM BROTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Witham Brothers Limited. The company was founded 26 years ago and was given the registration number 03567943. The firm's registered office is in HOVE. You can find them at 85 Church Road, , Hove, . This company's SIC code is 49420 - Removal services.

Company Information

Name:WITHAM BROTHERS LIMITED
Company Number:03567943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:85 Church Road, Hove, United Kingdom, BN3 2BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, The Nurseries, Lewes, England, BN7 2FF

Director17 November 2017Active
Windlebrook, Bayleys Lane, Wilmington, Polegate, England, BN26 6RT

Director17 November 2017Active
22, Heathfield Road, Seaford, England, BN25 1TH

Director17 November 2017Active
85, Church Road, Hove, United Kingdom, BN3 2BB

Secretary20 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 May 1998Active
85, Church Road, Hove, United Kingdom, BN3 2BB

Director20 May 1998Active
85, Church Road, Hove, United Kingdom, BN3 2BB

Director20 May 1998Active
85, Church Road, Hove, United Kingdom, BN3 2BB

Director20 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 May 1998Active

People with Significant Control

Beckwith Holdings Ltd
Notified on:01 May 2020
Status:Active
Country of residence:England
Address:85, Church Road, Hove, England, BN3 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Beckwiths (Brighton) Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:Windlebrook, Bayleys Lane, Polegate, England, BN26 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony John Witham
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Clive Witham
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Charles Witham
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Accounts

Change account reference date company current shortened.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.